Dairy Communications Limited NOTTINGHAM


Founded in 2002, Dairy Communications, classified under reg no. 04496633 is an active company. Currently registered at The Dairy 34 Millicent Road NG2 7PZ, Nottingham the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Christopher S., Thomas W. and Caroline R. and others. In addition one secretary - Caroline R. - is with the firm. As of 28 April 2024, there were 2 ex directors - Shaun F., Joanne C. and others listed below. There were no ex secretaries.

Dairy Communications Limited Address / Contact

Office Address The Dairy 34 Millicent Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496633
Date of Incorporation Fri, 26th Jul 2002
Industry Media representation services
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Christopher S.

Position: Director

Appointed: 03 May 2022

Thomas W.

Position: Director

Appointed: 06 February 2020

Caroline R.

Position: Director

Appointed: 13 December 2010

Caroline R.

Position: Secretary

Appointed: 26 July 2002

Nigel R.

Position: Director

Appointed: 26 July 2002

Shaun F.

Position: Director

Appointed: 14 May 2003

Resigned: 30 July 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2002

Resigned: 26 July 2002

Joanne C.

Position: Director

Appointed: 26 July 2002

Resigned: 23 May 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2002

Resigned: 26 July 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Nigel R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Caroline R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Caroline R.

Notified on 6 February 2020
Ceased on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand163 068186 538188 212219 851251 953177 541
Current Assets278 771420 751455 945491 384374 631255 070
Debtors115 703234 213267 733271 533122 67877 529
Net Assets Liabilities203 145334 711409 095439 159305 572214 718
Other Debtors8 119127 578205 4334 2787 8979 393
Property Plant Equipment9 0386 8073 3631 7944 4692 387
Other
Accumulated Depreciation Impairment Property Plant Equipment13 98118 88316 35318 7419 62511 707
Average Number Employees During Period888799
Corporation Tax Payable37 00048 39530 99529 773  
Creditors83 30391 84649 74253 75272 41142 142
Depreciation Rate Used For Property Plant Equipment 33 33  
Fixed Assets9 0386 8073 3631 794  
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 22227 2467 88228 760  
Increase From Depreciation Charge For Year Property Plant Equipment 4 902 2 3882 8332 082
Net Current Assets Liabilities195 468328 905406 203437 632302 220212 928
Other Creditors6 5547 4582 5973 1074 0664 062
Other Taxation Social Security Payable23 24831 73612 79250 27568 19535 277
Property Plant Equipment Gross Cost23 01925 69019 71620 53514 094 
Provisions For Liabilities Balance Sheet Subtotal1 3611 0014712671 117597
Total Additions Including From Business Combinations Property Plant Equipment 2 671 8196 285 
Total Assets Less Current Liabilities204 506335 712409 566439 426306 689215 315
Trade Creditors Trade Payables16 5014 2573 3583701502 803
Trade Debtors Trade Receivables107 584106 63562 30067 255114 78168 136
Advances Credits Directors  1 768232  
Advances Credits Made In Period Directors  1 768   
Amounts Owed By Associates   200 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 949 
Disposals Property Plant Equipment    12 726 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements